Company NamePlus Minus Ltd
DirectorsSukumar Saha and Krishna Dhan Saha
Company StatusActive
Company Number05400860
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years, 1 month ago)
Previous NamesPlus Minus Limited and Plus Minus (UK) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Sukumar Saha
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Baldwin Street
London
EC1V 9NU
Director NameMr Krishna Dhan Saha
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(10 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Baldwin Street
London
EC1V 9NU
Secretary NameMrs Sonali Saha
NationalityBritish
StatusResigned
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Link Way
Hornchurch
Essex
RM11 3RN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteplusminus.co.uk
Email address[email protected]
Telephone020 71180123
Telephone regionLondon

Location

Registered Address5 Baldwin Street
London
EC1V 9NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£8,885
Cash£33,679
Current Liabilities£70,586

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

2 July 2020Delivered on: 6 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
29 July 2019Delivered on: 2 August 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

15 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
30 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
6 July 2020Registration of charge 054008600002, created on 2 July 2020 (60 pages)
1 April 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
2 August 2019Registration of charge 054008600001, created on 29 July 2019 (41 pages)
7 April 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
13 March 2019Statement of capital following an allotment of shares on 10 February 2019
  • GBP 100,000
(3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Register inspection address has been changed from C6 Riverside 417 Wick Lane London E3 2JG United Kingdom to The Court Building 1 Market Street London SE18 6FU (1 page)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 85,100
(4 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 85,100
(4 pages)
23 March 2016Register inspection address has been changed from C6 Riverside 417 Wick Lane London E3 2JG United Kingdom to The Court Building 1 Market Street London SE18 6FU (1 page)
22 March 2016Director's details changed for Mr Sukumar Chandra Saha on 15 December 2015 (2 pages)
22 March 2016Director's details changed for Mr Sukumar Chandra Saha on 15 December 2015 (2 pages)
15 March 2016Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG to 5 Baldwin Street London EC1V 9NU on 15 March 2016 (1 page)
15 March 2016Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG to 5 Baldwin Street London EC1V 9NU on 15 March 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 June 2015Appointment of Mr Krishna Dhan Saha as a director on 2 June 2015 (2 pages)
5 June 2015Appointment of Mr Krishna Dhan Saha as a director on 2 June 2015 (2 pages)
5 June 2015Appointment of Mr Krishna Dhan Saha as a director on 2 June 2015 (2 pages)
20 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 85,100
(3 pages)
20 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 85,100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
9 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Mr Sukumar Chandra Saha on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mr Sukumar Chandra Saha on 1 October 2009 (2 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Sukumar Chandra Saha on 1 October 2009 (2 pages)
9 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
7 July 2009Memorandum and Articles of Association (6 pages)
7 July 2009Memorandum and Articles of Association (6 pages)
2 July 2009Company name changed plus minus (uk) LTD\certificate issued on 02/07/09 (4 pages)
2 July 2009Company name changed plus minus (uk) LTD\certificate issued on 02/07/09 (4 pages)
24 April 2009Return made up to 22/03/09; full list of members (3 pages)
24 April 2009Registered office changed on 24/04/2009 from unit C4 417 wick lane fish island london E3 2JG (1 page)
24 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 April 2009Return made up to 22/03/09; full list of members (3 pages)
24 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 April 2009Registered office changed on 24/04/2009 from unit C4 417 wick lane fish island london E3 2JG (1 page)
28 April 2008Return made up to 22/03/08; full list of members (3 pages)
28 April 2008Return made up to 22/03/08; full list of members (3 pages)
28 April 2008Appointment terminated secretary sonali saha (1 page)
28 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 April 2008Appointment terminated secretary sonali saha (1 page)
29 May 2007Return made up to 22/03/07; full list of members (2 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Accounts made up to 31 March 2007 (2 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Secretary's particulars changed (1 page)
29 May 2007Return made up to 22/03/07; full list of members (2 pages)
29 May 2007Secretary's particulars changed (1 page)
29 May 2007Accounts made up to 31 March 2007 (2 pages)
23 October 2006Accounts made up to 31 March 2006 (2 pages)
23 October 2006Accounts made up to 31 March 2006 (2 pages)
26 April 2006Return made up to 22/03/06; full list of members (2 pages)
26 April 2006Return made up to 22/03/06; full list of members (2 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Secretary's particulars changed (1 page)
25 April 2006Ad 22/03/05--------- £ si 100@1=100 £ ic 100/200 (1 page)
25 April 2006Secretary's particulars changed (1 page)
25 April 2006Secretary's particulars changed (1 page)
25 April 2006Secretary's particulars changed (1 page)
25 April 2006Ad 22/03/05--------- £ si 100@1=100 £ ic 100/200 (1 page)
24 April 2006Registered office changed on 24/04/06 from: 12 ethel road, customs house docklands london E16 3AU (1 page)
24 April 2006Registered office changed on 24/04/06 from: 12 ethel road, customs house docklands london E16 3AU (1 page)
20 April 2005Ad 23/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2005Ad 23/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New secretary appointed (2 pages)
9 April 2005New secretary appointed (2 pages)
9 April 2005New director appointed (2 pages)
22 March 2005Incorporation (9 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Incorporation (9 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)